Advanced company searchLink opens in new window

GREYSTOKE PARK MAINTENANCE (NO. 1) LIMITED

Company number 02767288

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
05 Jan 2023 CS01 Confirmation statement made on 24 November 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
22 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
06 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
05 Jan 2021 AD01 Registered office address changed from 19 Greystoke Park Greystoke Park Gosforth Newcastle upon Tyne Tyne and Weari NE3 2DZ England to 19 Greystoke Park Gosforth Newcastle upon Tyne Tyne and Wear NE3 2DZ on 5 January 2021
23 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
12 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
03 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with no updates
11 Oct 2018 AP01 Appointment of Mrs Lorna Margaret Robinson as a director on 11 October 2018
07 Sep 2018 TM01 Termination of appointment of Frederick Atkins as a director on 7 September 2018
10 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
05 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
01 Nov 2017 TM01 Termination of appointment of Stanley Home as a director on 30 October 2017
10 Oct 2017 TM01 Termination of appointment of Dorothy Sheila Ward as a director on 9 October 2017
09 Oct 2017 AP01 Appointment of Mr Ali Vaziri as a director on 9 October 2017
04 Oct 2017 AP01 Appointment of Mr Peter Hardy as a director on 4 October 2017
07 Sep 2017 TM01 Termination of appointment of Joan Anderson as a director on 31 August 2017
01 Sep 2017 AD01 Registered office address changed from C/O G C Williams 18 Greystoke Park Gosforth Newcastle upon Tyne Tyne and Wear NE3 2DZ to 19 Greystoke Park Greystoke Park Gosforth Newcastle upon Tyne Tyne and Weari NE3 2DZ on 1 September 2017
31 Aug 2017 TM01 Termination of appointment of Gwilym Caisley Williams as a director on 31 August 2017
31 Aug 2017 TM02 Termination of appointment of Gwilym Caisley Williams as a secretary on 31 August 2017